About

Registered Number: 03482551
Date of Incorporation: 17/12/1997 (27 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 25/07/2014 (10 years and 8 months ago)
Registered Address: King Street House, 15 Upper King Street, Norwich, NR3 1RB

 

Founded in 1997, Silverland Ltd have registered office in Norwich. Currently we aren't aware of the number of employees at the the organisation. Sathyanathan, Kumara Kula Singham, Skandaprasad, Vinayagamurthy, Thayalan, Shanmuganathan, Thayananthan, Thuraisamy, Srirangan, Kulathunga Singham are listed as directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SKANDAPRASAD, Vinayagamurthy 23 March 2000 - 1
THAYALAN, Shanmuganathan 23 March 2000 - 1
THAYANANTHAN, Thuraisamy 23 March 2000 - 1
Secretary Name Appointed Resigned Total Appointments
SATHYANATHAN, Kumara Kula Singham 25 October 2001 - 1
SRIRANGAN, Kulathunga Singham 23 March 2000 25 October 2001 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 25 July 2014
4.43 - Notice of final meeting of creditors 25 April 2014
LIQ MISC - N/A 07 May 2009
LIQ MISC OC - N/A 24 April 2009
4.31 - Notice of Appointment of Liquidator in winding up by the Court 10 January 2006
287 - Change in situation or address of Registered Office 22 December 2005
COCOMP - Order to wind up 13 October 2004
SOAS(A) - Striking-off action suspended (Section 652A) 24 August 2004
SOAS(A) - Striking-off action suspended (Section 652A) 25 May 2004
287 - Change in situation or address of Registered Office 21 April 2004
GAZ1(A) - First notification of strike-off in London Gazette) 06 April 2004
652a - Application for striking off 26 February 2004
363s - Annual Return 16 December 2003
AA - Annual Accounts 09 September 2003
363s - Annual Return 09 January 2003
AA - Annual Accounts 10 April 2002
288a - Notice of appointment of directors or secretaries 08 January 2002
288b - Notice of resignation of directors or secretaries 03 January 2002
363s - Annual Return 03 January 2002
288b - Notice of resignation of directors or secretaries 03 January 2002
287 - Change in situation or address of Registered Office 29 July 2001
225 - Change of Accounting Reference Date 20 June 2001
288b - Notice of resignation of directors or secretaries 11 April 2001
288b - Notice of resignation of directors or secretaries 11 April 2001
363s - Annual Return 02 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 April 2001
395 - Particulars of a mortgage or charge 18 July 2000
288a - Notice of appointment of directors or secretaries 02 June 2000
287 - Change in situation or address of Registered Office 02 June 2000
288a - Notice of appointment of directors or secretaries 02 June 2000
288a - Notice of appointment of directors or secretaries 02 June 2000
288a - Notice of appointment of directors or secretaries 02 June 2000
RESOLUTIONS - N/A 06 January 2000
AA - Annual Accounts 06 January 2000
363s - Annual Return 06 January 2000
RESOLUTIONS - N/A 15 January 1999
AA - Annual Accounts 15 January 1999
363s - Annual Return 15 January 1999
NEWINC - New incorporation documents 17 December 1997

Mortgages & Charges

Description Date Status Charge by
Mortgage 12 July 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.